London
SE24 9NW
Director Name | Mr Felix Jonathan Daniel Pearce |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dulwich Rd London SE24 0NJ |
Secretary Name | Mr Felix Jonathan Daniel Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dulwich Rd London SE24 0NJ |
Director Name | Justin Oliver Mallett |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 43 Thurleigh Nightingale Lane London SW12 8AP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | theprinceregent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72741567 |
Telephone region | London |
Registered Address | 69 Dulwich Road London SE24 0NJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
100 at £1 | Sneelock's LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,074 |
Cash | £1,800 |
Current Liabilities | £142,638 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
23 February 2018 | Delivered on: 6 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 December 2005 | Delivered on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 2005 | Delivered on: 27 October 2005 Persons entitled: Punch Taverns (Avebury) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its rights and interest in the account and all sums from time to time standing to the credit of the account. Outstanding |
31 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (14 pages) |
---|---|
26 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
6 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (14 pages) |
4 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (13 pages) |
13 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (14 pages) |
1 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (13 pages) |
25 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 054160870003, created on 23 February 2018 (23 pages) |
5 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page) |
6 August 2008 | Director's change of particulars / andrew de groose / 30/03/2008 (1 page) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 30/03/2008 (1 page) |
6 August 2008 | Director's change of particulars / andrew de groose / 30/03/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 03/07/06; full list of members
|
7 July 2006 | Return made up to 03/07/06; full list of members
|
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |